London
N2 0TP
Director Name | Mr Ramiz Padashifard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Dormers Priory Drive Stanmore Middlesex HA7 3HL |
Secretary Name | Mr Ramiz Padashifard |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Dormers Priory Drive Stanmore Middlesex HA7 3HL |
Secretary Name | Mr Mirsaeid Sheykholeslami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Coverdale Road London N11 3FF |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £16,848,939 |
Gross Profit | £3,686,680 |
Net Worth | £1,618,368 |
Cash | £1,183,142 |
Current Liabilities | £3,735,965 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (10 pages) |
---|---|
30 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (9 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 15 May 2015 (9 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 15 May 2014 (8 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 15 May 2014 (8 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (16 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 15 May 2013 (16 pages) |
19 June 2012 | Administrator's progress report to 16 May 2012 (13 pages) |
18 June 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 January 2012 | Administrator's progress report to 30 November 2011 (13 pages) |
15 September 2011 | Statement of administrator's proposal (46 pages) |
15 September 2011 | Notice of deemed approval of proposals (1 page) |
28 July 2011 | Termination of appointment of Mirsaeid Sheykholeslami as a secretary (1 page) |
20 July 2011 | Statement of affairs with form 2.14B (50 pages) |
10 June 2011 | Registered office address changed from Mesh House Unit 1 Oxgate Centre Oxgate Lane London NW2 7JA on 10 June 2011 (2 pages) |
8 June 2011 | Appointment of an administrator (1 page) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2010 | Auditor's resignation (1 page) |
12 August 2010 | Section 519 (1 page) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
1 June 2009 | Full accounts made up to 31 August 2008 (20 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (18 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | New secretary appointed (2 pages) |
13 June 2007 | Return made up to 05/05/07; full list of members
|
28 December 2006 | Full accounts made up to 31 August 2006 (19 pages) |
18 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 August 2005 (17 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
4 May 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Application for reregistration from PLC to private (1 page) |
8 April 2005 | Re-registration of Memorandum and Articles (48 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: mesh house unit 1 oxgate centre oxgate lane london NW2 7JA (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: oxgate lane dollis hill london NW2 7AJ (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 90 camden road camden camden town NW1 9EA (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 1 oxgate centre oxgate lane london NW2 7JA (1 page) |
2 November 2004 | Full accounts made up to 31 August 2004 (17 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 31 August 2003 (17 pages) |
11 October 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Return made up to 05/05/03; full list of members
|
17 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Return made up to 05/05/02; full list of members
|
3 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 3-4 apsley court apsley way london NW2 7HF (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
23 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 August 2000 (16 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2000 | Return made up to 05/05/00; full list of members
|
27 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 05/05/99; no change of members (4 pages) |
22 February 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
19 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
22 May 1998 | Return made up to 05/05/98; full list of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 June 1997 | Return made up to 05/05/97; no change of members (6 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
4 September 1994 | Full accounts made up to 31 March 1994 (13 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (13 pages) |
18 September 1992 | Balance Sheet (2 pages) |
18 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 1992 | Full accounts made up to 31 March 1992 (12 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (9 pages) |
21 March 1991 | Full accounts made up to 31 March 1990 (9 pages) |
31 October 1989 | Full accounts made up to 31 March 1989 (10 pages) |
26 August 1987 | Incorporation (16 pages) |